ML17010A283: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
| Line 2: | Line 2: | ||
| number = ML17010A283 | | number = ML17010A283 | ||
| issue date = 01/09/2017 | | issue date = 01/09/2017 | ||
| title = | | title = Report of Investigation Pursuant to 10 CFR Part 20 Appendix G | ||
| author name = Vannoordennen G | | author name = Vannoordennen G | ||
| author affiliation = LaCrosseSolutions, LLC | | author affiliation = LaCrosseSolutions, LLC | ||
| Line 17: | Line 17: | ||
=Text= | =Text= | ||
{{#Wiki_filter:~ | {{#Wiki_filter:~ | ||
* LACROSSESOLUTIONS 10 CFR 20 Appendix G January 9, 2017 LC-2017-0004 U.S. Nuclear Regulatory Commission, Region III 2443 Warrenville Road, Suite 210 Lisle, IL 60532-4352 La Crosse Boiling Water Reactor Facility Operating License No. DPR-45 NRC Docket Nos. 50-409 and 72-046 | |||
==Subject:== | ==Subject:== | ||
Report of Investigation Pursuant to 10 CFR Part 20 Appendix G This letter documents the results of an investigation performed with respect to twelve radioactive waste shipments contained on two railcars, which exceeded the 20 day limit for notification of receipt from the disposal facility as specified in 10 CFR part 20 Appendix G. The investigation was completed on January 3, 2017. The shipments were being traced on a daily basis and the location of the shipments were known to the carrier, Union Pacific Railroad (UP) and to LaCrosseSolutions, LLC Waste Operations personnel. The disposal facility notification verified that the shipments were received as indicated below. | Report of Investigation Pursuant to 10 CFR Part 20 Appendix G This letter documents the results of an investigation performed with respect to twelve radioactive waste shipments contained on two railcars, which exceeded the 20 day limit for notification of receipt from the disposal facility as specified in 10 CFR part 20 Appendix G. The investigation was completed on January 3, 2017. The shipments were being traced on a daily basis and the location of the shipments were known to the carrier, Union Pacific Railroad (UP) and to LaCrosseSolutions, LLC Waste Operations personnel. The disposal facility notification verified that the shipments were received as indicated below. | ||
10 CFR part 20 Appendix G, "Requirements for Transfers | 10 CFR part 20 Appendix G, "Requirements for Transfers of Low-Level Radioactive Waste Intended for Disposal at Licensed Land Disposal facilities and Manifests, " Section III.A(9) states a licensee shall for any shipments or any part of a shipment for which acknowledgment of receipt has not been received within the times set forth in this appendix, conduct an investigation in accordance with paragraph E of this appendix. | ||
Paragraph E states that any shipment or part of shipment for which acknowledgment is not received within the times set forth in this section must: | Paragraph E states that any shipment or part of shipment for which acknowledgment is not received within the times set forth in this section must: | ||
: 1. Be investigated by the shipper if the shipper has not received notification or receipt within 20 days after transfer; and | : 1. Be investigated by the shipper if the shipper has not received notification or receipt within 20 days after transfer; and | ||
: 2. Be traced and reported. The investigation shall include tracing the shipment and filing a report with the nearest Commission Regional Office listed in Appendix D to this part. | : 2. Be traced and reported. The investigation shall include tracing the shipment and filing a report with the nearest Commission Regional Office listed in Appendix D to this part. | ||
Each licensee who conducts a trace investigation shall file a written report with the appropriate NRC regional Office within 2 weeks of completion of the investigation. | Each licensee who conducts a trace investigation shall file a written report with the appropriate NRC regional Office within 2 weeks of completion of the investigation. | ||
Investigation Receipt acknowledgements from the Clive Disposal Facility for the 12 radioactive waste shipments contained on the two railcars listed below were received on December 27, 2016. The shipments consisted of intermodal containers which were transloaded onto railcars at the Winona, MN transload facility. The shipment date is the date the truck carrying the intermodal left the LACBWR Site Restoration Project enroute to the Winona, MN transload facility. | Investigation Receipt acknowledgements from the Clive Disposal Facility for the 12 radioactive waste shipments contained on the two railcars listed below were received on December 27, 2016. The shipments consisted of intermodal containers which were transloaded onto railcars at the Winona, MN transload facility. The shipment date is the date the truck carrying the intermodal left the LACBWR Site Restoration Project enroute to the Winona, MN transload facility. | ||
tz. r,.tJ D ~ | |||
'{')~~Sol N~s? 7-lP S4601 State Highway 35, Genoa, WI 54632 | |||
~~..;~ | |||
LaCrosseSolutions LC-2017-0004 Page 2 of3 Shipment | LaCrosseSolutions LC-2017-0004 Page 2 of3 Shipment Manifest Number Number RW-16-009 0978 0005 RW-16-010 0978 0007 RW-16-011 0978 0014 RW-16-012 0978 0015 RW-16-013 0978 0003 RW-16-014 0978 0016 RW-16--015 0978 0017 RW-16-016 0978 0018 RW-16-017 0978 0019 RW-16-018 0978 0020 RW-16-019 0978 0021 RW-16-020 0978 0010 Shipment Date 11/30/16 12/2/16 12/2/16 12/2/16 12/2/16 12/2/16 12/2/16 12/6/16 12/6/16 12/6/16 12/6/16 12/6/16 Contents Activity Rail car Acknowledgement mCi Number Due Date Demolition 6.7425 GIMX-12/20/16 Debris 007021 Demolition 6.3666 GIMX-12/22/16 Debris 007021 Demolition 6.4474 GIMX-12/22/16 Debris 007021 Demolition 6.2664 GIMX-12/22/16 Debris 007021 Demolition 11.519 GIMX-12/22/16 Debris 007021 Demolition 7.4425 GIMX-12/22/16 Debris 007021 Demolition 0.8388 GIMX-12/22/16 Debris 007021 Demolition 6.8005 GIMX-12/26/16 Debris 007010 Demolition 5.9276 GIMX-12/26/16 Debris 007010 Demolition 6.6893 GIMX-12/26/16 Debris 007010 Demolition 231.48 GIMX-12/26/16 Debris 007010 Demolition 6.1028 GIMX-12/26/16 Debris 007010 Transport of railcar GIMX-007021 started on December 6, 2016 from the Winona, MN transload facility. The railcar was bad ordered (railcar condition requiring repair prior to further transport) for trucks and bolsters on December 15, 2016 at Roper, UT. Repairs were made and the bad order released on December 17, 2016. GIMX-007021 was placed at the Clive Disposal Site on December 20, 2016 and was off-loaded on December 21, 2016. | ||
Transport ofrailcar GIMX007010 started on December 8, 2016 from the Winona, MN transload facility and continued without significant delays to the Clive Disposal facility. GIMX-007010 was placed at the Clive disposal facility on December 20, 2016 and was off-loaded on December 21, 2016. | Transport ofrailcar GIMX007010 started on December 8, 2016 from the Winona, MN transload facility and continued without significant delays to the Clive Disposal facility. GIMX-007010 was placed at the Clive disposal facility on December 20, 2016 and was off-loaded on December 21, 2016. | ||
The Clive Disposal facility provided receipt acknowledgement of the above shipments within the allotted timeframe of 1 week as allowed by 10 CFR 20 Appendix G, Section III, Paragraph D.1. | The Clive Disposal facility provided receipt acknowledgement of the above shipments within the allotted timeframe of 1 week as allowed by 10 CFR 20 Appendix G, Section III, Paragraph D.1. | ||
Due to the rail transit time and the allowed receipt acknowledgement time, receipt acknowledgement was not received at LACBWR in the 20 day time frame provided for in 10 CFR 20 Appendix G, Section III, Paragraph E.l. Total transit time between when the first | Due to the rail transit time and the allowed receipt acknowledgement time, receipt acknowledgement was not received at LACBWR in the 20 day time frame provided for in 10 CFR 20 Appendix G, Section III, Paragraph E.l. Total transit time between when the first | ||
LaCrosseSolutions LC-2017-0004 Page 3of3 container was released from the LACBWR site, beginning November 30, 2016, until verification of receipt was received ranged from twenty-one (21) to twenty-seven (27) days. Industry experience shows these transit times are not inordinate and/or uncommon during rail transportation. The location of the railcars containing the shipments were traced by LaCrosseSolutions, LLC on a daily basis until their receipt by EnergySolutions. At no time were the shipments lost or at an unknown location. | LaCrosseSolutions LC-2017-0004 Page 3of3 container was released from the LACBWR site, beginning November 30, 2016, until verification of receipt was received ranged from twenty-one (21) to twenty-seven (27) days. Industry experience shows these transit times are not inordinate and/or uncommon during rail transportation. The location of the railcars containing the shipments were traced by LaCrosseSolutions, LLC on a daily basis until their receipt by EnergySolutions. At no time were the shipments lost or at an unknown location. | ||
Should you have any questions regarding this submittal, please contact me at 224-789-4025. | Should you have any questions regarding this submittal, please contact me at 224-789-4025. | ||
Respectfully, | Respectfully, | ||
,4,._~ / | |||
Eor r7-.--- | Eor r7-.--- | ||
aerard van Noordennen Vice President Regulatory Affairs cc: | aerard van Noordennen Vice President Regulatory Affairs cc: | ||
Marlayna Vaaler, U.S. NRC Project Manager U.S. NRC, Document Control Desk Service List | |||
La Crosse Boiling Water Reactor Service List cc: | La Crosse Boiling Water Reactor Service List cc: | ||
Ken Robuck | Ken Robuck Group President Disposal and Decommissioning Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 John Sauger Executive VP and Chief Nuclear Officer ReactorD&D Energy Solutions 2701 Deborah A venue Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs EnergySolutions 2701 Deborah Avenue | ||
*Zion, IL 60099 Joseph Nowak General Manager LaCrosseSolutions S4601 State Highway 35 Genoa, WI54632-8846 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Jerome Pedretti, Clerk Town of Genoa E860 Mundsack Road Genoa, WI 54632 Jeffery Kitsembel Division of Energy Regulation Wisconsin Public Service Commission P.0. Box 7854 Madison, WI 53707-7854 Paul Schmidt, Manager Radiation Protection Section Bureau of Environmental and Occupational Health Division of Public Health Wisconsin Department of Health Services P.0. Box 2659 Madison, WI 53701-2659 Barbara Nick President and CEO Dairyland Power Cooperative 3200 East Avenue South, La Crosse, WI 54602-0817 Cheryl Olson, ISFSI Manager La Crosse Boiling Water Reactor Dairyland Power Cooperative S4601 State Highway 35 P.O. Box 817 Genoa, WI54632-8846 Lane Peters La Crosse Boiling Water Reactor Dairyland Power Cooperative S4601 State Highway 35 Genoa, WI 54632-8846 Thomas Zaremba Wheeler, Van Sickle and Anderson, S.C. | |||
44 East Mifflin Street, Suite 1000 Madison, WI 53703 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania A venue, NW Washington, DC 2000}} | |||
Latest revision as of 15:55, 9 January 2025
| ML17010A283 | |
| Person / Time | |
|---|---|
| Site: | La Crosse File:Dairyland Power Cooperative icon.png |
| Issue date: | 01/09/2017 |
| From: | Gerard van Noordennen LaCrosseSolutions |
| To: | Office of Nuclear Material Safety and Safeguards, NRC/RGN-III |
| References | |
| LC-2017-0004 | |
| Download: ML17010A283 (4) | |
Text
~
- LACROSSESOLUTIONS 10 CFR 20 Appendix G January 9, 2017 LC-2017-0004 U.S. Nuclear Regulatory Commission, Region III 2443 Warrenville Road, Suite 210 Lisle, IL 60532-4352 La Crosse Boiling Water Reactor Facility Operating License No. DPR-45 NRC Docket Nos. 50-409 and 72-046
Subject:
Report of Investigation Pursuant to 10 CFR Part 20 Appendix G This letter documents the results of an investigation performed with respect to twelve radioactive waste shipments contained on two railcars, which exceeded the 20 day limit for notification of receipt from the disposal facility as specified in 10 CFR part 20 Appendix G. The investigation was completed on January 3, 2017. The shipments were being traced on a daily basis and the location of the shipments were known to the carrier, Union Pacific Railroad (UP) and to LaCrosseSolutions, LLC Waste Operations personnel. The disposal facility notification verified that the shipments were received as indicated below.
10 CFR part 20 Appendix G, "Requirements for Transfers of Low-Level Radioactive Waste Intended for Disposal at Licensed Land Disposal facilities and Manifests, "Section III.A(9) states a licensee shall for any shipments or any part of a shipment for which acknowledgment of receipt has not been received within the times set forth in this appendix, conduct an investigation in accordance with paragraph E of this appendix.
Paragraph E states that any shipment or part of shipment for which acknowledgment is not received within the times set forth in this section must:
- 1. Be investigated by the shipper if the shipper has not received notification or receipt within 20 days after transfer; and
- 2. Be traced and reported. The investigation shall include tracing the shipment and filing a report with the nearest Commission Regional Office listed in Appendix D to this part.
Each licensee who conducts a trace investigation shall file a written report with the appropriate NRC regional Office within 2 weeks of completion of the investigation.
Investigation Receipt acknowledgements from the Clive Disposal Facility for the 12 radioactive waste shipments contained on the two railcars listed below were received on December 27, 2016. The shipments consisted of intermodal containers which were transloaded onto railcars at the Winona, MN transload facility. The shipment date is the date the truck carrying the intermodal left the LACBWR Site Restoration Project enroute to the Winona, MN transload facility.
tz. r,.tJ D ~
'{')~~Sol N~s? 7-lP S4601 State Highway 35, Genoa, WI 54632
~~..;~
LaCrosseSolutions LC-2017-0004 Page 2 of3 Shipment Manifest Number Number RW-16-009 0978 0005 RW-16-010 0978 0007 RW-16-011 0978 0014 RW-16-012 0978 0015 RW-16-013 0978 0003 RW-16-014 0978 0016 RW-16--015 0978 0017 RW-16-016 0978 0018 RW-16-017 0978 0019 RW-16-018 0978 0020 RW-16-019 0978 0021 RW-16-020 0978 0010 Shipment Date 11/30/16 12/2/16 12/2/16 12/2/16 12/2/16 12/2/16 12/2/16 12/6/16 12/6/16 12/6/16 12/6/16 12/6/16 Contents Activity Rail car Acknowledgement mCi Number Due Date Demolition 6.7425 GIMX-12/20/16 Debris 007021 Demolition 6.3666 GIMX-12/22/16 Debris 007021 Demolition 6.4474 GIMX-12/22/16 Debris 007021 Demolition 6.2664 GIMX-12/22/16 Debris 007021 Demolition 11.519 GIMX-12/22/16 Debris 007021 Demolition 7.4425 GIMX-12/22/16 Debris 007021 Demolition 0.8388 GIMX-12/22/16 Debris 007021 Demolition 6.8005 GIMX-12/26/16 Debris 007010 Demolition 5.9276 GIMX-12/26/16 Debris 007010 Demolition 6.6893 GIMX-12/26/16 Debris 007010 Demolition 231.48 GIMX-12/26/16 Debris 007010 Demolition 6.1028 GIMX-12/26/16 Debris 007010 Transport of railcar GIMX-007021 started on December 6, 2016 from the Winona, MN transload facility. The railcar was bad ordered (railcar condition requiring repair prior to further transport) for trucks and bolsters on December 15, 2016 at Roper, UT. Repairs were made and the bad order released on December 17, 2016. GIMX-007021 was placed at the Clive Disposal Site on December 20, 2016 and was off-loaded on December 21, 2016.
Transport ofrailcar GIMX007010 started on December 8, 2016 from the Winona, MN transload facility and continued without significant delays to the Clive Disposal facility. GIMX-007010 was placed at the Clive disposal facility on December 20, 2016 and was off-loaded on December 21, 2016.
The Clive Disposal facility provided receipt acknowledgement of the above shipments within the allotted timeframe of 1 week as allowed by 10 CFR 20 Appendix G, Section III, Paragraph D.1.
Due to the rail transit time and the allowed receipt acknowledgement time, receipt acknowledgement was not received at LACBWR in the 20 day time frame provided for in 10 CFR 20 Appendix G, Section III, Paragraph E.l. Total transit time between when the first
LaCrosseSolutions LC-2017-0004 Page 3of3 container was released from the LACBWR site, beginning November 30, 2016, until verification of receipt was received ranged from twenty-one (21) to twenty-seven (27) days. Industry experience shows these transit times are not inordinate and/or uncommon during rail transportation. The location of the railcars containing the shipments were traced by LaCrosseSolutions, LLC on a daily basis until their receipt by EnergySolutions. At no time were the shipments lost or at an unknown location.
Should you have any questions regarding this submittal, please contact me at 224-789-4025.
Respectfully,
,4,._~ /
Eor r7-.---
aerard van Noordennen Vice President Regulatory Affairs cc:
Marlayna Vaaler, U.S. NRC Project Manager U.S. NRC, Document Control Desk Service List
La Crosse Boiling Water Reactor Service List cc:
Ken Robuck Group President Disposal and Decommissioning Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 John Sauger Executive VP and Chief Nuclear Officer ReactorD&D Energy Solutions 2701 Deborah A venue Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs EnergySolutions 2701 Deborah Avenue
- Zion, IL 60099 Joseph Nowak General Manager LaCrosseSolutions S4601 State Highway 35 Genoa, WI54632-8846 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Jerome Pedretti, Clerk Town of Genoa E860 Mundsack Road Genoa, WI 54632 Jeffery Kitsembel Division of Energy Regulation Wisconsin Public Service Commission P.0. Box 7854 Madison, WI 53707-7854 Paul Schmidt, Manager Radiation Protection Section Bureau of Environmental and Occupational Health Division of Public Health Wisconsin Department of Health Services P.0. Box 2659 Madison, WI 53701-2659 Barbara Nick President and CEO Dairyland Power Cooperative 3200 East Avenue South, La Crosse, WI 54602-0817 Cheryl Olson, ISFSI Manager La Crosse Boiling Water Reactor Dairyland Power Cooperative S4601 State Highway 35 P.O. Box 817 Genoa, WI54632-8846 Lane Peters La Crosse Boiling Water Reactor Dairyland Power Cooperative S4601 State Highway 35 Genoa, WI 54632-8846 Thomas Zaremba Wheeler, Van Sickle and Anderson, S.C.
44 East Mifflin Street, Suite 1000 Madison, WI 53703 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania A venue, NW Washington, DC 2000